- Company Overview for CN GROUP PROPERTY LIMITED (01362117)
- Filing history for CN GROUP PROPERTY LIMITED (01362117)
- People for CN GROUP PROPERTY LIMITED (01362117)
- Charges for CN GROUP PROPERTY LIMITED (01362117)
- More for CN GROUP PROPERTY LIMITED (01362117)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2019 | DS01 | Application to strike the company off the register | |
20 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
20 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
11 Jun 2018 | TM02 | Termination of appointment of Anthony Maxwell Fox as a secretary on 12 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr Paul Anthony Hunter as a director on 12 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr Henry Kennedy Faure Walker as a director on 12 March 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Anthony Maxwell Fox as a director on 12 March 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Robert Lawie Frederick Burgess as a director on 12 March 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from Newspaper House Dalston Road Carlisle Cumbria CA2 5UA to Loudwater Mill Station Road Loudwater High Wycombe HP10 9TY on 22 March 2018 | |
20 Mar 2018 | PSC02 | Notification of Cn Group Limited as a person with significant control on 6 April 2016 | |
20 Mar 2018 | AP03 | Appointment of Mr Simon Alton Westrop as a secretary on 12 March 2018 | |
20 Mar 2018 | AP03 | Appointment of Mr Neil Edward Carpenter as a secretary on 12 March 2018 | |
20 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | CH01 | Director's details changed for Robert Lawie Frederick Burgess on 1 February 2016 | |
14 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
15 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
30 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
30 Jul 2014 | MR04 | Satisfaction of charge 2 in full |